GEOMINES LTD. (Corporation# 2841053) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 2841053 |
Business Number | 134174242 |
Corporation Name |
GEOMINES LTD. GEOMINES LTEE - |
Registered Office Address |
85 Rue Ste-catherine Ouest Montreal QC H2X 3P4 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 21 |
Director Name | Director Address |
---|---|
RAYMOND Z. LEGAULT | 1430 DES ALOUETTES, ST-BRUNO DE MONTARVILLE QC J3V 4P6, Canada |
LUC BENOIT | 11 RUE O'REILLY, APP. 1802, ILE DES SOEURS, VERDUN QC H3E 1T6, Canada |
HUBERT SOMMELET | 536 RUE STANSTEAD, MONT ROYAL QC H3R 1X7, Canada |
YVES PIGEON | 406 AVENUE LOCKHART, MONT ROYAL QC H3P 1Y5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1992-07-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1992-07-29 | 1992-07-30 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1992-07-30 | current | 85 Rue Ste-catherine Ouest, Montreal, QC H2X 3P4 |
Name | 1992-07-30 | current | GEOMINES LTD. |
Name | 1992-07-30 | current | GEOMINES LTEE - |
Status | 1997-03-31 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1992-07-30 | 1997-03-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
1992-07-30 | Amalgamation / Fusion | Amalgamating Corporation: 28568. |
1992-07-30 | Amalgamation / Fusion | Amalgamating Corporation: 448583. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1996 | 1996-01-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1995 | 1996-01-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1994 | 1996-01-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Agritecsult Inc. | 85 Rue Ste-catherine Ouest, Montreal, QC H2X 3P4 | 1976-09-07 |
Nucleotec Inc. | 85 Rue Ste-catherine Ouest, Montreal, QC H2X 3P4 | 1976-09-07 |
Genbec Inc. | 85 Rue Ste-catherine Ouest, Montreal, QC H2X 3P4 | 1978-06-06 |
Cogesult Inc. | 85 Rue Ste-catherine Ouest, Suite 1400, Montreal, QC H2X 1Z7 | 1979-04-17 |
Intech-pem Inc. | 85 Rue Ste-catherine Ouest, Montreal, QC H2X 3P4 | 1986-01-06 |
3037771 Canada Inc. | 85 Rue Ste-catherine Ouest, Montreal, QC H2X 3P4 | 1994-05-31 |
161603 Canada Inc. | 85 Rue Ste-catherine Ouest, 8e Etage, Montreal, QC H2X 1Z7 | 1988-04-27 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3373851 Canada Inc. | 85 Rue Sainte-catherien O., Montreal, QC H2X 3P4 | 1997-05-14 |
Corporation De DÉveloppement StratÉgique Dans Le Domaine De L'Énergie Et De L'environnement (seed) | 85 Ste-catherine West, Montreal, QC H2X 3P4 | 1997-03-26 |
3180671 Canada Inc. | 85 Ste-catherine St W, Suite 200, Montreal, QC H2X 3P4 | 1995-09-06 |
Les Entreprises Huamont (canada) Inc. | 67 Ste-catherine O, Suite 300, Montreal, QC H2X 3P4 | 1994-04-22 |
Axcom Eurodoc Inc. | 85 Rue Sainte-catherine O., Montreal, QC H2X 3P4 | 1991-12-03 |
Les Consultants Maurice D'arcy Inc. | 85 Ouest, Rue Ste-catherine, 5e Etage, Montreal, QC H2X 3P4 | 1986-09-05 |
Famic Inc. | 85 Rue Ste-catherine O, 9e Etage, Montreal, QC H2X 3P4 | 1985-01-09 |
Investissements Chinois Montreal Inc. | 67 Ouest Rue Ste Catherine, Suite 300, Montreal, QC H2X 3P4 | 1984-09-25 |
Pringle Tecsult Inc. | 85 Sainte-catherine Ouest, Montreal, QC H2X 3P4 | 1979-07-10 |
Les Investissements Stepat Ltee | 85 St Catherine West, Montreal, QC H2X 3P4 | 1978-10-05 |
Find all corporations in postal code H2X3P4 |
Name | Address |
---|---|
RAYMOND Z. LEGAULT | 1430 DES ALOUETTES, ST-BRUNO DE MONTARVILLE QC J3V 4P6, Canada |
LUC BENOIT | 11 RUE O'REILLY, APP. 1802, ILE DES SOEURS, VERDUN QC H3E 1T6, Canada |
HUBERT SOMMELET | 536 RUE STANSTEAD, MONT ROYAL QC H3R 1X7, Canada |
YVES PIGEON | 406 AVENUE LOCKHART, MONT ROYAL QC H3P 1Y5, Canada |
City | MONTREAL |
Post Code | H2X3P4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Geomines Ltee | 300 Leo Pariseau, Suite 205 Cp 1118, Montreal, QC H2W 2P4 | 1972-11-23 |
112064 Canada Ltee | Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 | 1981-11-02 |
3b Forest Ltee | 11955 Place Rivard, Quebec, QC G2A 3N1 | 1998-02-19 |
80324 Canada Ltee | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | 1976-06-25 |
B.a. Progress Furniture Manufacturing Ltee | 3705 Prieur, Montreal, QC | 1978-06-22 |
Big Tops Rentals G.g. Ltee | 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 | 1979-08-27 |
C Ltee | 474 Place Trans-canada, Longueuil, QC J4G 1N8 | 1978-08-18 |
Fashion Group Importec Ltee | 1276 Mont Royal Est, Montreal, QC H3A 2A5 | 1983-03-14 |
Les Ventes & Locations Diligence Ltee | 26 Rue Bonaventure, Kirkland, QC H9J 1S2 | 1980-07-14 |
Brunswick Animal Bedding Ltee | Po Box 67, Plaster Rock, NB E0J 1W0 | 1989-06-22 |
Please comment or provide details below to improve the information on GEOMINES LTD..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.